C20 Vintage Fashion Ltd

General information

Name:

C20 Vintage Fashion Limited

Office Address:

Rose Cottage Preston TQ12 3PP Newton Abbot

Number: 06898620

Incorporation date: 2009-05-07

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Rose Cottage, Newton Abbot TQ12 3PP C20 Vintage Fashion Ltd was a Private Limited Company with 06898620 Companies House Reg No. This firm had been started fifteen years ago before was dissolved on 29th September 2020. This company was known under the name The Brambles Nursery & Childrens Centre until 14th May 2009, at which point it was changed to Brilliantpoint. The final was known under the name came on 21st July 2010.

Regarding to the company, many of director's responsibilities up till now have been carried out by Cleo B. and Mark B.. Amongst these two executives, Cleo B. had supervised the company the longest, having been a member of company's Management Board for 10 years.

Mark B. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • C20 Vintage Fashion Ltd 2010-07-21
  • Brilliantpoint Ltd 2009-05-14
  • The Brambles Nursery & Childrens Centre Ltd 2009-05-07

Financial data based on annual reports

Company staff

Cleo B.

Role: Director

Appointed: 30 June 2010

Latest update: 23 September 2023

Mark B.

Role: Director

Appointed: 30 June 2010

Latest update: 23 September 2023

People with significant control

Mark B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 21 May 2020
Confirmation statement last made up date 07 May 2019
Annual Accounts 25 January 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 January 2014
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 January 2015
Annual Accounts 8 February 2018
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 8 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Old School The Stennack

Post code:

TR26 1QU

City / Town:

St Ives

HQ address,
2013

Address:

The Old School The Stennack

Post code:

TR26 1QU

City / Town:

St Ives

HQ address,
2014

Address:

The Old School The Stennack

Post code:

TR26 1QU

City / Town:

St Ives

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
11
Company Age

Similar companies nearby